Get an alert when PURFLUX FILTRATION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-26 (in 2mo)

Last made up 2025-07-12

Watchouts

None on the register

Cash

£4M

+236.6% vs 2023

Net assets

£16M

+10.6% vs 2023

Employees

150

-2.6% vs 2023

Profit before tax

£4M

-19.5% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-05-31

  1. PURFLUX FILTRATION LIMITED 2024-05-31 → present
  2. SOGEFI FILTRATION LIMITED 2001-03-27 → 2024-05-31
  3. FRAM EUROPE LIMITED 1961-05-30 → 2001-03-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £40,154,000£40,461,000
Operating profit £4,088,000£3,431,000
Profit before tax £4,755,000£3,829,000
Net profit £5,904,000£2,869,000
Cash £1,163,000£3,915,000
Total assets less current liabilities £15,245,000£17,894,000
Net assets £14,289,000£15,804,000
Equity £14,289,000£15,804,000
Average employees 154150
Wages £4,559,000£4,674,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 10.2%8.5%
Net margin 14.7%7.1%
Return on capital employed 26.8%19.2%
Gearing (liabilities / total assets) 61.0%46.3%
Current ratio 1.51x2.14x
Interest cover 10.51x37.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
MHA (MHA Audit Services LLP)
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the directors consider this to be appropriate. There is no external financing in place or required as the Company meets its day-to-day working capital requirements by using existing cash and working capital balances. This includes a net receivable balance of £1,036,000 under the group's cash pooling arrangements. The Directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements (or from the date of the audit opinion, if later) and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
ZHANG, Shifeng Secretary 2021-04-20
GRANGE, Julien Director 2021-01-29 Nov 1983 French
JAMES, Darryl Paul Director 2021-01-29 Sep 1979 British
MILLIOTTE, Mathieu Director 2024-05-31 Jan 1983 French
Show 24 resigned officers
Name Role Appointed Resigned
BURNETT, Allan George Secretary 1999-05-26
CLARK, Andrew Secretary 2010-05-01 2015-01-02
HAVARD, Gareth David Secretary 1999-05-26 2010-04-30
JOHNSTON, Timothy William Secretary 2016-11-25 2020-03-06
PRICE, Jason Matthew Secretary 2020-03-06 2021-04-20
THOMAS, Jonathan Daniel Secretary 2015-01-05 2016-11-25
BECCARI, Bruno Director 1996-10-19 2003-12-31
BOCELLI, Giovanni Mario Director 2013-04-09 2015-02-19
BOSIO, Emanuele Director 2004-02-19 2013-04-09
COLANINNO, Roberto Director 1996-10-19
DELFINI, Claudio Director 2002-10-31
DREW, Keith David Director 2016-03-31
FALSINA, Piero Director 2002-04-05 2007-02-15
FRACASSI, Alberto Director 1996-10-19 2000-03-31
HOBBS, Stuart John Director 2006-04-01 2010-04-30
JAMGOTCHIAN, Sonia Viguier Director 2021-07-21 2024-05-31
JONES, Christopher Director 2010-05-01 2021-01-31
MARTINEZ, Rafael Fernandez Director 2000-02-29
MONTEANNI, Francesca Director 2018-09-28 2021-07-21
POLETTO, Giorgio Director 2004-02-19 2008-10-01
RAUCY, Cedric Luc Director 2016-06-01 2018-09-28
RUSCAZIO, Renato Director 2003-01-02 2004-02-19
SIPAHI, Frederic Director 2015-02-19 2016-03-31
TRAPANI, Euro, Mister Director 2006-04-01 2008-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Purflux Filtration S.A.S. Corporate entity Shares 75–100% 2018-11-14 Active
Sogefi Spa Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-11-14

Filing timeline

Last 20 of 172 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-16 CC04 Statement of companys objects
  • 2024-06-05 RESOLUTIONS Resolution
  • 2024-06-05 MA Memorandum articles
  • 2024-05-31 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-16 CC04 change-of-constitution Statement of companys objects
2026-03-14 PSC05 persons-with-significant-control Change to a person with significant control
2025-11-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-11 AA accounts Accounts with accounts type full
2024-09-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-05 RESOLUTIONS resolution Resolution
2024-06-05 MA incorporation Memorandum articles
2024-05-31 CERTNM change-of-name Certificate change of name company PDF
2024-05-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-31 TM01 officers Termination director company with name termination date PDF
2024-05-31 AP01 officers Appoint person director company with name date PDF
2024-05-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-05-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-24 AA accounts Accounts with accounts type full
2022-12-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page